General information

Name:

Synergy Signs Ltd

Office Address:

Unit 23 Wheathills Industrial Estate Holt Lane L27 0YA Liverpool

Number: 05213068

Incorporation date: 2004-08-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Synergy Signs Limited is a Private Limited Company, that is located in Unit 23 Wheathills Industrial Estate, Holt Lane in Liverpool. The head office's post code is L27 0YA. The firm was formed in 2004. The company's registration number is 05213068. This company has a history in business name changing. In the past, this company had three different company names. Until 2006 this company was run under the name of Countrywide Signs Merseyside and up to that point the company name was Hall Of Fame (liverpool). This enterprise's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. Synergy Signs Ltd reported its account information for the period up to Sat, 31st Dec 2022. The company's latest confirmation statement was filed on Sat, 26th Aug 2023.

Because of the following firm's size, it became necessary to find additional directors: Robert C. and Anthony W. who have been working together since July 2008 for the benefit of this specific limited company. In addition, the managing director's responsibilities are often helped with by a secretary - Eliane W., who joined this specific limited company 16 years ago.

  • Previous company's names
  • Synergy Signs Limited 2006-08-23
  • Countrywide Signs Merseyside Limited 2006-07-31
  • Hall Of Fame (liverpool) Limited 2005-07-08
  • Chantillies Bakery Limited 2004-08-24

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 01 July 2008

Latest update: 14 April 2024

Eliane W.

Role: Secretary

Appointed: 08 May 2008

Latest update: 14 April 2024

Anthony W.

Role: Director

Appointed: 24 August 2004

Latest update: 14 April 2024

People with significant control

Executives who have control over the firm are as follows: Anthony W. owns 1/2 or less of company shares. Robert C. owns 1/2 or less of company shares.

Anthony W.
Notified on 24 August 2016
Nature of control:
1/2 or less of shares
Robert C.
Notified on 24 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

HQ address,
2013

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2014

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2015

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2015 - 2013

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2012

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies